Having been setup in 1981, Consuma Paper Products Ltd have registered office in Grantham, Lincolnshire, it has a status of "Active". We don't know the number of employees at Consuma Paper Products Ltd. The organisation has 2 directors listed as Abbosh, Oday, Staples, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOSH, Oday | 30 March 2018 | - | 1 |
STAPLES, Robert | N/A | 31 December 1994 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 06 August 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 10 September 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
AA - Annual Accounts | 08 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
CS01 - N/A | 05 September 2018 | |
PSC02 - N/A | 05 September 2018 | |
PSC07 - N/A | 05 September 2018 | |
RESOLUTIONS - N/A | 17 July 2018 | |
CONNOT - N/A | 03 July 2018 | |
MR01 - N/A | 17 April 2018 | |
MR01 - N/A | 13 April 2018 | |
MR01 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
MR04 - N/A | 03 April 2018 | |
MR04 - N/A | 03 April 2018 | |
MR04 - N/A | 13 February 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 03 September 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
MR05 - N/A | 23 July 2015 | |
MR05 - N/A | 23 July 2015 | |
MR05 - N/A | 23 July 2015 | |
MR04 - N/A | 19 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 08 September 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH03 - Change of particulars for secretary | 30 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 01 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 14 September 2005 | |
AUD - Auditor's letter of resignation | 06 April 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
363s - Annual Return | 10 September 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 September 2003 | |
AUD - Auditor's letter of resignation | 06 March 2003 | |
225 - Change of Accounting Reference Date | 21 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 15 September 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 18 June 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 04 September 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
RESOLUTIONS - N/A | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1997 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 November 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1997 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 08 September 1997 | |
MEM/ARTS - N/A | 13 February 1997 | |
AA - Annual Accounts | 02 November 1996 | |
288 - N/A | 19 September 1996 | |
363s - Annual Return | 08 September 1996 | |
AUD - Auditor's letter of resignation | 22 December 1995 | |
288 - N/A | 05 December 1995 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 18 September 1995 | |
288 - N/A | 17 August 1995 | |
288 - N/A | 18 January 1995 | |
288 - N/A | 11 January 1995 | |
288 - N/A | 11 January 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 08 September 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 07 September 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1993 | |
AA - Annual Accounts | 19 October 1992 | |
363s - Annual Return | 02 October 1992 | |
AA - Annual Accounts | 08 November 1991 | |
363b - Annual Return | 24 September 1991 | |
AA - Annual Accounts | 06 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 1990 | |
363 - Annual Return | 11 September 1990 | |
288 - N/A | 08 August 1990 | |
288 - N/A | 24 May 1990 | |
AA - Annual Accounts | 26 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 November 1989 | |
363 - Annual Return | 13 September 1989 | |
287 - Change in situation or address of Registered Office | 13 September 1989 | |
AA - Annual Accounts | 13 February 1989 | |
288 - N/A | 15 December 1988 | |
288 - N/A | 15 December 1988 | |
288 - N/A | 15 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1988 | |
CERTNM - Change of name certificate | 02 June 1988 | |
AUD - Auditor's letter of resignation | 19 May 1988 | |
363 - Annual Return | 07 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 April 1988 | |
395 - Particulars of a mortgage or charge | 26 January 1988 | |
AA - Annual Accounts | 04 September 1987 | |
395 - Particulars of a mortgage or charge | 16 July 1987 | |
AA - Annual Accounts | 31 March 1987 | |
363 - Annual Return | 31 March 1987 | |
395 - Particulars of a mortgage or charge | 26 March 1987 | |
395 - Particulars of a mortgage or charge | 22 January 1987 | |
395 - Particulars of a mortgage or charge | 12 December 1986 | |
395 - Particulars of a mortgage or charge | 20 August 1986 | |
395 - Particulars of a mortgage or charge | 20 August 1986 | |
AA - Annual Accounts | 20 May 1986 | |
AA - Annual Accounts | 17 November 1984 | |
AA - Annual Accounts | 12 June 1984 | |
AA - Annual Accounts | 30 April 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2020 | Outstanding |
N/A |
A registered charge | 30 March 2018 | Outstanding |
N/A |
A registered charge | 30 March 2018 | Outstanding |
N/A |
A registered charge | 30 March 2018 | Outstanding |
N/A |
Debenture | 27 April 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 08 November 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 14 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 06 January 1988 | Fully Satisfied |
N/A |
Deed of charge | 06 January 1988 | Fully Satisfied |
N/A |
Chattels mortgage | 13 July 1987 | Fully Satisfied |
N/A |
Chattels mortgage | 25 March 1987 | Fully Satisfied |
N/A |
Chattels mortgage | 20 January 1987 | Fully Satisfied |
N/A |
Legal mortgage | 24 November 1986 | Fully Satisfied |
N/A |
Floating charge | 18 August 1986 | Fully Satisfied |
N/A |
Mortgage | 18 August 1986 | Fully Satisfied |
N/A |
Chattels mortgage | 23 September 1985 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1985 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 1985 | Fully Satisfied |
N/A |
Deed of charge | 24 January 1985 | Fully Satisfied |
N/A |
Legal mortgage | 22 November 1983 | Fully Satisfied |
N/A |
Mortgage | 21 November 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 25 March 1983 | Fully Satisfied |
N/A |